Entity Name: | HIGHER STANDARDS STONES BY ANGEL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGHER STANDARDS STONES BY ANGEL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P06000070682 |
FEI/EIN Number |
562610818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7530 N.MIAMI AVE, MIAMI, FL, 33150, US |
Mail Address: | 7530 N.MIAMI AVE, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELIZ MIGUEL | Vice President | 1120 NW 55 TERRACE, MIAMI, FL, 33127 |
FELIZ ANGEL | Agent | 7530 N. MIAMI AVE, MIAMI, FL, 33150 |
FELIZ ANGEL | President | 7530 N. MIAMI AVE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2010-11-29 | - | - |
REINSTATEMENT | 2010-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-27 | 7530 N. MIAMI AVE, MIAMI, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-27 | 7530 N.MIAMI AVE, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2010-11-27 | 7530 N.MIAMI AVE, MIAMI, FL 33150 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001065995 | TERMINATED | 1000000507467 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000353188 | TERMINATED | 1000000270006 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 305.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-06-01 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-11-27 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-09-09 |
Domestic Profit | 2006-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State